Search icon

EMABRIEL, INC. - Florida Company Profile

Company Details

Entity Name: EMABRIEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMABRIEL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2014 (11 years ago)
Document Number: P01000055112
FEI/EIN Number 651109411

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8040 NW 103 STREET, BAY # 56, HIALEAH GARDENS, FL, 33016, US
Mail Address: 8040 NW 103 STREET, BAY # 56, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLEDO CESAR D President 8040 NW 103 STREET BAY # 56, HIALEAH, FL, 33016
LUCIA PAEZ S Vice President 8040 NW 103 STREET BAY # 56, HIALEAH, FL, 33016
ROBLEDO CESAR D Agent 8040 NW 103 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 8040 NW 103 STREET, BAY # 56, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 8040 NW 103 STREET, BAY # 56, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-01-18 8040 NW 103 STREET, BAY # 56, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2014-09-29 ROBLEDO, CESAR D -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9448627307 2020-05-02 0455 PPP 8040 NW 103 ST Unit 56, Hialeah, FL, 33016
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State